Search icon

JEFFREY WILLIAMS & CO., LLC

Company Details

Name: JEFFREY WILLIAMS & CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727662
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1115 BROADWAY, 16 MADISON SQUARE WEST, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
JEFFREY WILLIAMS & CO., LLC DOS Process Agent 1115 BROADWAY, 16 MADISON SQUARE WEST, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2018-02-01 2020-03-03 Address 405 PARK AVENUE, STE 901, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-02-01 2018-02-01 Address 1271 AVENUE OF THE AMERICAS, STE 4300, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2009-08-17 2016-02-01 Address 430 PARK AVE, STE 803, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-03-02 2009-08-17 Address 1330 AVE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-02-05 2004-03-02 Address C/O JEFFREY WILLIAMS, MANAGER, 565 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060624 2020-03-03 BIENNIAL STATEMENT 2020-02-01
180201006648 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006528 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140207006246 2014-02-07 BIENNIAL STATEMENT 2014-02-01
120322002572 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100406002529 2010-04-06 BIENNIAL STATEMENT 2010-02-01
090817002432 2009-08-17 BIENNIAL STATEMENT 2008-02-01
040302002338 2004-03-02 BIENNIAL STATEMENT 2004-02-01
020205000908 2002-02-05 ARTICLES OF ORGANIZATION 2002-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2195458604 2021-03-13 0248 PPP 487 Williams Rd, Schenevus, NY, 12155-3007
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21827.5
Loan Approval Amount (current) 21827.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101863
Servicing Lender Name Sidney FCU
Servicing Lender Address 42 Union St, SIDNEY, NY, 13838-1440
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenevus, OTSEGO, NY, 12155-3007
Project Congressional District NY-21
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101863
Originating Lender Name Sidney FCU
Originating Lender Address SIDNEY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22017.07
Forgiveness Paid Date 2022-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State